Background WavePink WaveYellow Wave

PARK GATE (EALING) LIMITED (00803449)

PARK GATE (EALING) LIMITED (00803449) is an active UK company. incorporated on 1 May 1964. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK GATE (EALING) LIMITED has been registered for 61 years. Current directors include BURKE, Christine, GRAHAM, Madeline Theresa, MUKHERJEE, Abir Kumar, Dr and 5 others.

Company Number
00803449
Status
active
Type
ltd
Incorporated
1 May 1964
Age
61 years
Address
17 Bourne Court, Woodford Green, IG8 8HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURKE, Christine, GRAHAM, Madeline Theresa, MUKHERJEE, Abir Kumar, Dr, OWEN, Edwin Kingsley, THOMPSON, Patricia, THORNTON, Peter Alexander, WAREHAM, Andrew Franklin, Dr, WAREHAM, Elisabeth Morwenna Saunders
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK GATE (EALING) LIMITED

PARK GATE (EALING) LIMITED is an active company incorporated on 1 May 1964 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK GATE (EALING) LIMITED was registered 61 years ago.(SIC: 98000)

Status

active

Active since 61 years ago

Company No

00803449

LTD Company

Age

61 Years

Incorporated 1 May 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

17 Bourne Court Southend Road Woodford Green, IG8 8HD,

Timeline

11 key events • 1964 - 2023

Funding Officers Ownership
Company Founded
Apr 64
Capital Reduction
Apr 12
Share Buyback
Apr 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Oct 19
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Apr 23
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

OWEN, Edwin Kingsley

Active
19 Park Gate, LondonW5 1PX
Secretary
Appointed 12 Nov 1997

BURKE, Christine

Active
23 Park Gate, LondonW5 1PX
Born June 1952
Director
Appointed 14 Sept 1999

GRAHAM, Madeline Theresa

Active
17 Bourne Court, Woodford GreenIG8 8HD
Born March 1982
Director
Appointed 17 Oct 2022

MUKHERJEE, Abir Kumar, Dr

Active
Mount Avenue, LondonW5 1PX
Born July 1980
Director
Appointed 17 Oct 2022

OWEN, Edwin Kingsley

Active
19 Park Gate, LondonW5 1PX
Born January 1936
Director
Appointed N/A

THOMPSON, Patricia

Active
22 Park Gate, LondonW5 1PX
Born April 1943
Director
Appointed N/A

THORNTON, Peter Alexander

Active
Park Gate, LondonW5 1PX
Born July 1954
Director
Appointed 25 Nov 2013

WAREHAM, Andrew Franklin, Dr

Active
Bourne Court, Woodford GreenIG8 8HD
Born February 1965
Director
Appointed 17 Oct 2022

WAREHAM, Elisabeth Morwenna Saunders

Active
17 Bourne Court, Woodford GreenIG8 8HD
Born August 1965
Director
Appointed 17 Oct 2022

POOLE, James Nicholas

Resigned
12 Park Gate, LondonW5 1PX
Secretary
Appointed N/A
Resigned 12 Nov 1997

ALLWRIGHT, John Clifford, Dr

Resigned
10 Park Gate, LondonW5 1PX
Born October 1943
Director
Appointed 23 Jul 1996
Resigned 25 Nov 2013

BONDONNO, Dante Domenico

Resigned
10 Park Gate, LondonW5 1PX
Born September 1931
Director
Appointed N/A
Resigned 11 May 1995

COX, Richard George

Resigned
3 Park Gate, LondonW5 1PX
Born August 1946
Director
Appointed N/A
Resigned 14 Oct 1999

HEAD, John Francis

Resigned
28 Park Gate, LondonW5 1PX
Born May 1934
Director
Appointed N/A
Resigned 13 Jul 1998

NEYMAN, Christine Francis

Resigned
17 Park Gate, LondonW5 1PX
Born November 1953
Director
Appointed 19 Jan 2005
Resigned 14 Apr 2023

NICOLSON, David Robert

Resigned
3 Park Gate, LondonW5 1PX
Born March 1957
Director
Appointed 28 Jan 2002
Resigned 11 Oct 2019

POOLE, James Nicholas

Resigned
12 Park Gate, LondonW5 1PX
Born April 1953
Director
Appointed N/A
Resigned 12 Nov 1997

VICKERS, David Rein

Resigned
21 Park Gate, LondonW5 1PX
Born February 1920
Director
Appointed N/A
Resigned 14 Sept 1999
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Capital Cancellation Shares
23 April 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 April 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2009
AAAnnual Accounts
Legacy
10 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 June 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
287Change of Registered Office
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
287Change of Registered Office
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 1998
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
287Change of Registered Office
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1995
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Legacy
21 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
27 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
10 July 1991
363b363b
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
7 September 1990
363363
Legacy
7 September 1990
288288
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
26 July 1989
363363
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Legacy
6 May 1988
363363
Legacy
28 April 1987
363363
Legacy
28 April 1987
363363
Accounts With Accounts Type Full
6 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 May 1964
NEWINCIncorporation